Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEACHERS ASSURANCE COMPANY LIMITED
Company Information for

TEACHERS ASSURANCE COMPANY LIMITED

COUNTY GATES, BOURNEMOUTH, ENGLAND, BH1 2NF,
Company Registration Number
00314801
Private Limited Company
Active

Company Overview

About Teachers Assurance Company Ltd
TEACHERS ASSURANCE COMPANY LIMITED was founded on 1936-06-03 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Teachers Assurance Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TEACHERS ASSURANCE COMPANY LIMITED
 
Legal Registered Office
COUNTY GATES
BOURNEMOUTH
ENGLAND
BH1 2NF
Other companies in BH7
 
Filing Information
Company Number 00314801
Company ID Number 00314801
Date formed 1936-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 05:48:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEACHERS ASSURANCE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEACHERS ASSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RACHEL SUSAN SMALL
Company Secretary 2016-06-01
ANDREW MARK PARSONS
Director 2017-06-30
RICHARD ALEXANDER ROWNEY
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN TRELOAR
Director 2016-06-01 2018-01-24
KIERAN PAUL O'KEEFFE
Director 2016-10-07 2017-12-29
PHILIP WYNFORD MOORE
Director 2016-06-01 2017-06-29
MICHAEL JOHN ROGERS
Director 2016-06-01 2016-08-22
THOMAS ANDREW FORWOOD SMITH
Company Secretary 2006-06-05 2016-06-01
IAN PAUL BLANCHARD
Director 2008-10-01 2016-06-01
DAVID HOWARD FURNISS
Director 2003-11-11 2016-06-01
WENDIE JOY ELIZABETH MICHIE
Director 2012-06-12 2016-06-01
JANET SHENTON
Director 2006-04-01 2013-08-26
DAVID RAYMOND MIDDLETON
Director 2005-01-25 2008-06-20
LISA JANE RUSSELL
Company Secretary 2006-05-19 2006-06-05
MALCOLM STUART RULE
Company Secretary 1997-07-01 2006-05-19
PATRICK PHELPS
Director 2004-05-18 2005-01-25
DENNIS EDWIN HARPER
Director 2003-05-13 2004-10-03
JOHN WARNER HUGHES
Director 1999-07-01 2004-04-09
CHRISTOPHER EDGAR GENT
Director 1999-07-01 2003-10-31
IAN HAVELOCK STEVENS
Director 1999-07-01 2003-10-31
ELLEN RITTER
Director 2000-01-01 2003-03-28
JOHN WALLBRIDGE
Director 1999-07-01 2002-12-31
STUART JACKSON TRAGHEIM
Director 1999-07-01 2000-11-20
BARRY LONG
Director 1999-07-01 1999-12-31
ROBERT DICKIE
Director 1992-03-28 1999-07-01
ROGER MICHAEL BULLEN EDWARDS
Director 1992-03-28 1999-07-01
BARBARA MARY LLOYD
Director 1992-03-28 1999-07-01
ANNE MORAN
Director 1992-06-11 1999-07-01
DAVID GEORGE MORRIS
Director 1992-03-28 1999-07-01
RAYMOND WILLIAM GILBERT
Director 1992-03-28 1999-06-10
DONALD WINTERS
Director 1992-03-28 1999-06-10
JOHN WALLBRIDGE
Company Secretary 1995-08-01 1997-06-30
LIESA TRUDI CUESTA
Company Secretary 1992-03-28 1995-08-01
CHRISTOPHER JOHN ROSLING
Director 1992-03-28 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK PARSONS NLC NAME NO. 2 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 4 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 5 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 3 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 1 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS OCKHAM CORPORATE LIMITED Director 2018-01-24 CURRENT 1995-06-26 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 7 LIMITED Director 2018-01-24 CURRENT 1995-09-14 Active - Proposal to Strike off
ANDREW MARK PARSONS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-01-24 CURRENT 2001-09-06 Active - Proposal to Strike off
ANDREW MARK PARSONS FRIZZELL FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1923-12-28 Active
ANDREW MARK PARSONS TEACHERS MANAGEMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS PROPERTY LIMITED Director 2017-06-30 CURRENT 2001-01-25 Active - Proposal to Strike off
ANDREW MARK PARSONS WEALTH WIZARDS LIMITED Director 2017-06-30 CURRENT 2009-09-09 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2017-06-30 CURRENT 1958-01-23 Active
ANDREW MARK PARSONS LV EQUITY RELEASE LIMITED Director 2017-06-30 CURRENT 1985-09-30 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2017-06-30 CURRENT 1995-02-28 Active
ANDREW MARK PARSONS NM PENSIONS TRUSTEES LIMITED Director 2017-06-30 CURRENT 2001-10-05 Active
ANDREW MARK PARSONS LV LIFE SERVICES LIMITED Director 2017-06-30 CURRENT 2001-11-28 Active
ANDREW MARK PARSONS LV CAPITAL LIMITED Director 2017-06-30 CURRENT 2012-03-09 Active
ANDREW MARK PARSONS LV COMMERCIAL MORTGAGES LIMITED Director 2017-06-30 CURRENT 2013-10-24 Active
ANDREW MARK PARSONS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2017-06-30 CURRENT 1986-11-10 Active - Proposal to Strike off
ANDREW MARK PARSONS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2017-06-30 CURRENT 1947-03-28 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2017-06-30 CURRENT 1967-02-24 Active
ANDREW MARK PARSONS LV PROTECTION LIMITED Director 2017-06-30 CURRENT 1984-03-12 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2017-06-30 CURRENT 1996-12-05 Active - Proposal to Strike off
ANDREW MARK PARSONS AYRESBROOK LIMITED Director 2017-06-30 CURRENT 2002-01-31 Active
ANDREW MARK PARSONS SW (NO.3) LIMITED Director 2012-11-12 CURRENT 2003-12-16 Dissolved 2014-12-12
RICHARD ALEXANDER ROWNEY LV CAPITAL LIMITED Director 2016-07-28 CURRENT 2012-03-09 Active
RICHARD ALEXANDER ROWNEY LV INSURANCE MANAGEMENT LIMITED Director 2016-07-28 CURRENT 2005-11-25 Active
RICHARD ALEXANDER ROWNEY WEALTH WIZARDS LIMITED Director 2015-07-21 CURRENT 2009-09-09 Active
RICHARD ALEXANDER ROWNEY LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED Director 2015-03-26 CURRENT 2001-12-03 Active
RICHARD ALEXANDER ROWNEY HIGHWAY INSURANCE GROUP LIMITED Director 2015-03-26 CURRENT 1994-11-30 Active
RICHARD ALEXANDER ROWNEY LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED Director 2015-03-26 CURRENT 1996-07-26 Active
RICHARD ALEXANDER ROWNEY LV REPAIR SERVICES LIMITED Director 2015-03-26 CURRENT 2014-12-23 Active
RICHARD ALEXANDER ROWNEY HIGHWAY INSURANCE COMPANY LIMITED Director 2015-03-26 CURRENT 1999-03-10 Active
RICHARD ALEXANDER ROWNEY LIVERPOOL VICTORIA PORTFOLIO MANAGERS LIMITED Director 2009-01-23 CURRENT 1998-06-05 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-07AAFULL ACCOUNTS MADE UP TO 31/12/23
2023-08-29CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-03DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL
2023-08-03AP01DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE
2023-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE
2023-02-03DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2023-02-03AP01DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01AP01DIRECTOR APPOINTED MR MARK RUSSELL HANSCOMB
2022-01-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAYNE SNOW
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-25RP04AP01Second filing of director appointment of Mr Christopher Walker
2020-11-23AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02AP01DIRECTOR APPOINTED MR ANTHONY WAYNE SNOW
2020-06-26AP01DIRECTOR APPOINTED MR MARK PATRICK HARTIGAN
2020-02-20PSC02Notification of Liverpool Victoria Financial Services Limited as a person with significant control on 2020-01-02
2020-02-07PSC09Withdrawal of a person with significant control statement on 2020-02-07
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-22AP01DIRECTOR APPOINTED MR STEPHEN TRELOAR
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT
2018-10-09AP03Appointment of Mr Michael Peter Jones as company secretary on 2018-09-19
2018-09-17TM02Termination of appointment of Rachel Susan Small on 2018-09-03
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRELOAR
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRELOAR
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN PAUL O'KEEFFE
2017-10-03CH01Director's details changed for Mr Richard Alexander Rowney on 2017-05-26
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-25SH19Statement of capital on 2017-07-25 GBP 1
2017-07-25SH20Statement by Directors
2017-07-25CAP-SSSolvency Statement dated 30/06/17
2017-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-11AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WYNFORD MOORE
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 4000000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-12RES01ADOPT ARTICLES 12/01/17
2016-10-10AP01DIRECTOR APPOINTED MR KIERAN PAUL O'KEEFFE
2016-10-05ANNOTATIONClarification
2016-10-04RP04AP01Second filing of director appointment of Richard Rowney
2016-10-04RP04TM01Second filing for the termination of Michael Rogers
2016-09-07AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROGERS
2016-06-02AP01DIRECTOR APPOINTED MR STEPHEN TRELOAR
2016-06-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN ROGERS
2016-06-01AP01DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WENDIE MICHIE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FURNISS
2016-06-01AP03SECRETARY APPOINTED MRS RACHEL SUSAN SMALL
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLANCHARD
2016-06-01TM02APPOINTMENT TERMINATED, SECRETARY THOMAS SMITH
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 4000000
2016-04-13AR0128/03/16 FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 4000000
2015-04-09AR0128/03/15 FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 4000000
2014-03-28AR0128/03/14 FULL LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET SHENTON
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0128/03/13 FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AP01DIRECTOR APPOINTED WENDIE JOY ELIZABETH MICHIE
2012-04-04AR0128/03/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANDREW FORWOOD SMITH / 04/07/2011
2011-04-15AR0128/03/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SHENTON / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD FURNISS / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL BLANCHARD / 15/04/2011
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0128/03/10 FULL LIST
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BLANCHARD / 18/03/2009
2008-11-06288aDIRECTOR APPOINTED MR IAN PAUL BLANCHARD
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID MIDDLETON
2008-04-18363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-04AUDAUDITOR'S RESIGNATION
2007-04-28363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED
2006-06-08RES13GENERAL BUSINESS 18/05/06
2006-06-08288bSECRETARY RESIGNED
2006-06-08288aNEW SECRETARY APPOINTED
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-28288aNEW DIRECTOR APPOINTED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-04-19363aRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-11-25288bDIRECTOR RESIGNED
2003-11-25288bDIRECTOR RESIGNED
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-02288aNEW DIRECTOR APPOINTED
2003-04-27363aRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-04-08288bDIRECTOR RESIGNED
2003-01-25288bDIRECTOR RESIGNED
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24363aRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-10-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24288cDIRECTOR'S PARTICULARS CHANGED
2001-04-24363aRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-11-28288bDIRECTOR RESIGNED
2000-05-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-03363aRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to TEACHERS ASSURANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEACHERS ASSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEACHERS ASSURANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEACHERS ASSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TEACHERS ASSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names

TEACHERS ASSURANCE COMPANY LIMITED owns 4 domain names.

test-teachers.co.uk   teachers-assurance.co.uk   teachers-group.co.uk   teachersassurance.co.uk  

Trademarks
We have not found any records of TEACHERS ASSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEACHERS ASSURANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as TEACHERS ASSURANCE COMPANY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where TEACHERS ASSURANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEACHERS ASSURANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEACHERS ASSURANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.